BLAIR ATHOLL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAIR ATHOLL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06326273

Incorporation date

27/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

345a Torquay Road, Paignton, Devon TQ3 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-09
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon17/06/2024
Director's details changed for Dr Anthony Joseph Bragg on 2024-06-14
dot icon14/06/2024
Director's details changed for Mrs Susan Lesley Benson on 2024-06-14
dot icon14/06/2024
Director's details changed for Mr Michael Humphrey on 2024-06-14
dot icon14/06/2024
Change of details for Mr John Thomas Benson as a person with significant control on 2024-06-14
dot icon14/06/2024
Secretary's details changed for Winfields Block Management Company Ltd on 2024-06-14
dot icon14/06/2024
Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14
dot icon24/05/2024
Registered office address changed from 14.Blair Atholl, 20.Douglas Avenue Exmouth Devon EX8 2EY to 322 Torquay Road Paignton TQ3 2DZ on 2024-05-24
dot icon24/05/2024
Termination of appointment of Susan Lesley Benson as a secretary on 2024-05-24
dot icon24/05/2024
Appointment of Winfields Block Management Company Ltd as a secretary on 2024-05-24
dot icon06/05/2024
Appointment of Mrs Jean Flockhart as a director on 2024-04-27
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Appointment of Mrs Susan Lesley Benson as a secretary on 2023-01-18
dot icon27/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon11/04/2022
Termination of appointment of Jennifer Elisabeth Dawson as a director on 2022-04-01
dot icon07/10/2021
Appointment of Dr Anthony Joseph Bragg as a director on 2021-09-25
dot icon06/10/2021
Appointment of Mr Michael Humphrey as a director on 2021-09-25
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon07/07/2021
Termination of appointment of Anthony John Cotter as a director on 2021-06-30
dot icon20/04/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon09/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon28/04/2019
Termination of appointment of Celia Rose Rustom as a director on 2019-04-13
dot icon28/04/2019
Termination of appointment of Susan Lesley Benson as a secretary on 2019-04-13
dot icon28/04/2019
Appointment of Mrs Susan Lesley Benson as a director on 2019-04-13
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon26/06/2018
Termination of appointment of Thomas Peter Williams as a director on 2018-04-07
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon07/08/2017
Appointment of Mr Anthony John Cotter as a director on 2017-04-08
dot icon07/08/2017
Termination of appointment of Derek John Williams as a director on 2017-04-08
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Termination of appointment of Terence Peter Lewis as a director on 2016-04-09
dot icon01/08/2016
Appointment of Ms Jennifer Elisabeth Dawson as a director on 2016-04-09
dot icon01/08/2016
Appointment of Mr Derek John Williams as a director on 2016-04-09
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr John Thomas Benson on 2015-08-01
dot icon08/05/2015
Termination of appointment of Peter Michael Newman as a director on 2014-10-03
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Registered office address changed from 16 Curlew Close Kidderminster Worcestershire DY10 4JL to 14.Blair Atholl, 20.Douglas Avenue Exmouth Devon EX8 2EY on 2015-02-11
dot icon15/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon15/08/2014
Termination of appointment of Jennifer Elisabeth Dawson as a director on 2014-04-05
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/08/2011
Appointment of Ms Jennifer Elisabeth Dawson as a director
dot icon22/08/2011
Termination of appointment of John Fowler as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon11/08/2010
Director's details changed for Thomas Peter Williams on 2010-07-27
dot icon11/08/2010
Director's details changed for Terence Peter Lewis on 2010-07-27
dot icon11/08/2010
Director's details changed for Celia Rose Rustom on 2010-07-27
dot icon11/08/2010
Director's details changed for Peter Michael Newman on 2010-07-27
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon10/11/2009
Termination of appointment of Roy Wedlake as a director
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-24
dot icon09/11/2009
Termination of appointment of Susan Fowler as a director
dot icon09/11/2009
Appointment of Mrs Susan Lesley Benson as a secretary
dot icon09/11/2009
Termination of appointment of John Fowler as a secretary
dot icon09/11/2009
Termination of appointment of Lynn Lewis as a director
dot icon09/11/2009
Termination of appointment of Jacqueline Williams as a director
dot icon09/11/2009
Termination of appointment of Fiona Wynford as a director
dot icon09/11/2009
Termination of appointment of Roy Wedlake as a director
dot icon09/11/2009
Termination of appointment of Pamela Wedlake as a director
dot icon09/11/2009
Termination of appointment of Peter Sommers as a director
dot icon09/11/2009
Termination of appointment of Irene Sommers as a director
dot icon09/11/2009
Termination of appointment of Peter Rustom as a director
dot icon09/11/2009
Termination of appointment of Glyndwr Roberts as a director
dot icon09/11/2009
Termination of appointment of Elizabeth Roberts as a director
dot icon09/11/2009
Termination of appointment of Josephine Pitcairn as a director
dot icon09/11/2009
Termination of appointment of Robert Pitcairn as a director
dot icon09/11/2009
Termination of appointment of Rita Phillips as a director
dot icon09/11/2009
Termination of appointment of Barry Phillips as a director
dot icon09/11/2009
Termination of appointment of Joan Owen as a director
dot icon09/11/2009
Termination of appointment of David Owen as a director
dot icon09/11/2009
Termination of appointment of Pauline Newman as a director
dot icon09/11/2009
Termination of appointment of Ian Hoare as a director
dot icon09/11/2009
Termination of appointment of Phyllis Day as a director
dot icon09/11/2009
Termination of appointment of Jennifer Dawson as a director
dot icon09/11/2009
Termination of appointment of Jacquline Davey as a director
dot icon09/11/2009
Termination of appointment of Mark Conway as a director
dot icon09/11/2009
Termination of appointment of Gloria Conway as a director
dot icon09/11/2009
Termination of appointment of Norah Carrington as a director
dot icon09/11/2009
Termination of appointment of Angela Aston as a director
dot icon09/11/2009
Termination of appointment of Cotter Anthony John as a director
dot icon09/11/2009
Termination of appointment of Susan Benson as a director
dot icon25/08/2009
Return made up to 27/07/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from eagle house, the strand exmouth devon EX8 1AL
dot icon25/08/2009
Location of debenture register
dot icon21/03/2009
Appointment terminated director eagle investments LIMITED
dot icon03/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/02/2009
Director appointed gloria jean conway
dot icon26/02/2009
Director appointed mark conway
dot icon18/12/2008
Director appointed josephine pitcairn
dot icon12/12/2008
Director appointed angela kathleen aston
dot icon12/12/2008
Director appointed phyllis joyce day
dot icon12/12/2008
Director appointed peter michael newman
dot icon12/12/2008
Director appointed pauline sylvia newman
dot icon12/12/2008
Director appointed eagle investments LIMITED
dot icon12/12/2008
Director appointed barry phillips
dot icon12/12/2008
Director appointed ian david hoare
dot icon12/12/2008
Director appointed jennifer elisabeth dawson
dot icon12/12/2008
Director appointed susan margaret fowler
dot icon12/12/2008
Director appointed irene sommers
dot icon12/12/2008
Director appointed celia rose rustom
dot icon12/12/2008
Director appointed rita sylvia phillips
dot icon12/12/2008
Director appointed jacquline margaret davey
dot icon12/12/2008
Director appointed pamela wedlake
dot icon12/12/2008
Director appointed peter eugene thomas rustom
dot icon12/12/2008
Director appointed terence peter lewis
dot icon12/12/2008
Director appointed lynn lewis
dot icon12/12/2008
Director appointed fiona elizabeth wynford
dot icon12/12/2008
Director appointed thomas peter williams
dot icon12/12/2008
Director appointed jacqueline joan williams
dot icon12/12/2008
Director appointed robert pitcairn
dot icon12/12/2008
Director appointed norah elizabeth carrington
dot icon12/12/2008
Director appointed john thomas benson
dot icon12/12/2008
Director appointed susan lesley benson
dot icon12/12/2008
Director appointed cotter anthony john
dot icon05/12/2008
Appointment terminated director and secretary joanna fowler
dot icon05/12/2008
Director appointed joan amy owen
dot icon05/12/2008
Director appointed david albert owen
dot icon05/12/2008
Director appointed elizabeth edwina roberts
dot icon05/12/2008
Director appointed glyndwr morgan roberts
dot icon05/12/2008
Director appointed roy wedlake
dot icon05/12/2008
Director appointed peter godfrey sommers
dot icon05/12/2008
Appointment terminated secretary gary norton
dot icon13/08/2008
Return made up to 27/07/08; full list of members
dot icon30/09/2007
New secretary appointed
dot icon18/09/2007
Ad 27/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Director resigned
dot icon27/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.58K
-
0.00
-
-
2022
0
74.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Michael
Director
25/09/2021 - Present
-
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
24/05/2024 - Present
65
Bragg, Anthony Joseph, Dr
Director
25/09/2021 - Present
2
Benson, John Thomas
Director
27/11/2008 - Present
3
Benson, Susan Lesley
Director
13/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIR ATHOLL MANAGEMENT COMPANY LIMITED

BLAIR ATHOLL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at 345a Torquay Road, Paignton, Devon TQ3 2EP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR ATHOLL MANAGEMENT COMPANY LIMITED?

toggle

BLAIR ATHOLL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/2007 .

Where is BLAIR ATHOLL MANAGEMENT COMPANY LIMITED located?

toggle

BLAIR ATHOLL MANAGEMENT COMPANY LIMITED is registered at 345a Torquay Road, Paignton, Devon TQ3 2EP.

What does BLAIR ATHOLL MANAGEMENT COMPANY LIMITED do?

toggle

BLAIR ATHOLL MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLAIR ATHOLL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Statement of capital following an allotment of shares on 2025-12-09.